Company NameJBJ Construcion Services Ltd
Company StatusDissolved
Company NumberSC365756
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 6 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Johnny Baillie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meylea Street
Bathgate
West Lothian
EH48 2SQ
Scotland
Secretary NameMr Johnny Baillie
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meylea Street
Bathgate
West Lothian
EH48 2SQ
Scotland
Director NameBrian Thomas Dundas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(1 month after company formation)
Appointment Duration6 years (closed 10 November 2015)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Gardenside Grove
Glasgow
Lanarkshire
G32 8EZ
Scotland

Location

Registered AddressUnit 6j Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

1 at £1Johnny Baillie
100.00%
Ordinary

Financials

Year2014
Net Worth£5,176
Cash£56,134
Current Liabilities£263,439

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Registered office address changed from 24 Gardenside Grove Glasgow G32 8EZ Scotland on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 24 Gardenside Grove Glasgow G32 8EZ Scotland on 21 October 2011 (1 page)
9 August 2011Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 4D Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland on 9 August 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(5 pages)
17 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(5 pages)
29 June 2010Registered office address changed from 4 Meylea Street Bathgate EH48 2SQ United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 4 Meylea Street Bathgate EH48 2SQ United Kingdom on 29 June 2010 (1 page)
18 November 2009Appointment of Brian Thomas Dundas as a director (3 pages)
18 November 2009Appointment of Brian Thomas Dundas as a director (3 pages)
18 September 2009Incorporation (11 pages)
18 September 2009Incorporation (11 pages)